ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cognition Consult Limited

Cognition Consult Limited is a liquidation company incorporated on 7 February 2012 with the registered office located in Birmingham, West Midlands. Cognition Consult Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
07939741
Private limited company
Age
13 years
Incorporated 7 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 February 2025 (9 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Overdue
Accounts overdue by 72 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
Address
Cavendish House
39-41 Waterloo Street
Birmingham
B2 5PP
Address changed on 2 Oct 2025 (2 months ago)
Previous address was Runway East Arca Temple Row Birmingham B2 5AF England
Telephone
01926330800
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1963
Cognition Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cognition Holdings Limited
Peter Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£53.63K
Increased by £3.2K (+6%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£602.4K
Increased by £307.12K (+104%)
Total Liabilities
-£532.9K
Increased by £238.23K (+81%)
Net Assets
£69.49K
Increased by £68.89K (+11405%)
Debt Ratio (%)
88%
Decreased by 11.33% (-11%)
Latest Activity
Voluntary Liquidator Appointed
2 Months Ago on 6 Oct 2025
Registered Address Changed
2 Months Ago on 2 Oct 2025
Amit Vyas Resigned
4 Months Ago on 4 Aug 2025
Confirmation Submitted
9 Months Ago on 11 Mar 2025
Cognition Holdings Limited (PSC) Appointed
11 Months Ago on 2 Jan 2025
Lindsey Jane Witcherley (PSC) Resigned
11 Months Ago on 2 Jan 2025
Timothy Harry Witcherley (PSC) Resigned
11 Months Ago on 2 Jan 2025
Timothy Witcherley Resigned
1 Year Ago on 9 Dec 2024
Own Shares Purchased
1 Year Ago on 9 Dec 2024
Shares Cancelled
1 Year Ago on 6 Dec 2024
Get Credit Report
Discover Cognition Consult Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 6 Oct 2025
Statement of affairs
Submitted on 6 Oct 2025
Resolutions
Submitted on 6 Oct 2025
Registered office address changed from Runway East Arca Temple Row Birmingham B2 5AF England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2 October 2025
Submitted on 2 Oct 2025
Termination of appointment of Amit Vyas as a director on 4 August 2025
Submitted on 18 Aug 2025
Second filing for the appointment of Mr Peter Hughes as a director
Submitted on 10 Apr 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 11 Mar 2025
Notification of Cognition Holdings Limited as a person with significant control on 2 January 2025
Submitted on 10 Feb 2025
Cessation of Timothy Harry Witcherley as a person with significant control on 2 January 2025
Submitted on 10 Feb 2025
Cessation of Lindsey Jane Witcherley as a person with significant control on 2 January 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year